Background WavePink WaveYellow Wave

JEEVES INTERNATIONAL BADGE DIVISION LTD (08359695)

JEEVES INTERNATIONAL BADGE DIVISION LTD (08359695) is an active UK company. incorporated on 14 January 2013. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). JEEVES INTERNATIONAL BADGE DIVISION LTD has been registered for 13 years. Current directors include PENKETH, Gillian.

Company Number
08359695
Status
active
Type
ltd
Incorporated
14 January 2013
Age
13 years
Address
Sk House Tapton Way, Liverpool, L13 1DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PENKETH, Gillian
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEEVES INTERNATIONAL BADGE DIVISION LTD

JEEVES INTERNATIONAL BADGE DIVISION LTD is an active company incorporated on 14 January 2013 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). JEEVES INTERNATIONAL BADGE DIVISION LTD was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08359695

LTD Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Sk House Tapton Way Wavertree Business Village Liverpool, L13 1DA,

Previous Addresses

S K House Tapton Way Wavertree Business Village Liverpool L13 1DA England
From: 1 September 2013To: 16 January 2014
4 Picton Road Waterloo Liverpool L22 8QH England
From: 20 May 2013To: 1 September 2013
131-133 South Road Waterloo Liverpool Merseyside L22 0LT
From: 14 January 2013To: 20 May 2013
Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PENKETH, Gillian

Active
Tapton Way, LiverpoolL13 1DA
Born July 1973
Director
Appointed 19 Jul 2013

STONE, Robert William

Resigned
Tapton Way, LiverpoolL13 1DA
Secretary
Appointed 14 Jan 2013
Resigned 19 Jul 2013

DORAN, Sean Francis

Resigned
Yew Bank Road, LiverpoolL16 7PR
Born November 1957
Director
Appointed 14 Jan 2013
Resigned 19 Jul 2013

KENNY, Steven Gerrard

Resigned
Tapton Way, LiverpoolL13 1DA
Born November 1966
Director
Appointed 19 Jul 2013
Resigned 27 Sept 2013

Persons with significant control

1

Miss Gillian Penketh

Active
Tapton Way, LiverpoolL13 1DA
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Memorandum Articles
1 May 2013
MEM/ARTSMEM/ARTS
Incorporation Company
14 January 2013
NEWINCIncorporation